ATLAN RESOURCE SOLUTIONS LTD
LONDON ATLAN HOLDINGS LIMITED COBCO (372) LIMITED

Hellopages » City of London » City of London » EC4N 6HL

Company number 04186223
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 80 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6HL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 120.04 . The most likely internet sites of ATLAN RESOURCE SOLUTIONS LTD are www.atlanresourcesolutions.co.uk, and www.atlan-resource-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlan Resource Solutions Ltd is a Private Limited Company. The company registration number is 04186223. Atlan Resource Solutions Ltd has been working since 23 March 2001. The present status of the company is Active. The registered address of Atlan Resource Solutions Ltd is 80 Cannon Street London United Kingdom Ec4n 6hl. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. MOTOHARA, Hitoshi is a Director of the company. Secretary HOLMAN, John Harold has been resigned. Secretary LOCKHART, Ronald Frederick George has been resigned. Secretary LONG, Raymond John Ian has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary COBBETTS LIMITED has been resigned. Director BAYES, Kenneth James Leonard has been resigned. Director BROSENS, Greetje Leo Amanda has been resigned. Director DAY, Paul Geoffrey has been resigned. Director DIXON, Hans has been resigned. Director DIXON, Hans has been resigned. Director HOLMAN, John Harold has been resigned. Director HUTCHINSON, Alan Leslie has been resigned. Director LOCKHART, Ronald Frederick George has been resigned. Director LONG, Raymond John Ian has been resigned. Director LYNCH, Peter has been resigned. Director TRIPPICK, Simon David has been resigned. Director WILKINSON, Gary has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 28 May 2010

Director
MOTOHARA, Hitoshi
Appointed Date: 30 December 2011
67 years old

Resigned Directors

Secretary
HOLMAN, John Harold
Resigned: 19 December 2002
Appointed Date: 11 November 2002

Secretary
LOCKHART, Ronald Frederick George
Resigned: 28 May 2010
Appointed Date: 19 December 2002

Secretary
LONG, Raymond John Ian
Resigned: 11 November 2002
Appointed Date: 19 June 2001

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 28 May 2010
Appointed Date: 28 May 2010

Secretary
COBBETTS LIMITED
Resigned: 19 June 2001
Appointed Date: 23 March 2001

Director
BAYES, Kenneth James Leonard
Resigned: 28 May 2010
Appointed Date: 26 June 2001
89 years old

Director
BROSENS, Greetje Leo Amanda
Resigned: 30 December 2011
Appointed Date: 18 October 2011
53 years old

Director
DAY, Paul Geoffrey
Resigned: 30 December 2011
Appointed Date: 28 May 2010
62 years old

Director
DIXON, Hans
Resigned: 28 May 2010
Appointed Date: 02 November 2009
65 years old

Director
DIXON, Hans
Resigned: 20 March 2003
Appointed Date: 08 April 2002
65 years old

Director
HOLMAN, John Harold
Resigned: 28 May 2010
Appointed Date: 26 June 2001
82 years old

Director
HUTCHINSON, Alan Leslie
Resigned: 26 February 2007
Appointed Date: 01 September 2006
75 years old

Director
LOCKHART, Ronald Frederick George
Resigned: 28 May 2010
Appointed Date: 19 December 2002
78 years old

Director
LONG, Raymond John Ian
Resigned: 11 November 2002
Appointed Date: 26 June 2001
67 years old

Director
LYNCH, Peter
Resigned: 28 May 2010
Appointed Date: 26 June 2001
82 years old

Director
TRIPPICK, Simon David
Resigned: 25 May 2011
Appointed Date: 28 May 2010
61 years old

Director
WILKINSON, Gary
Resigned: 27 June 2006
Appointed Date: 19 June 2001
63 years old

Director
COBBETTS LIMITED
Resigned: 19 June 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Advantage Resourcing Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLAN RESOURCE SOLUTIONS LTD Events

02 May 2017
Confirmation statement made on 23 March 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 120.04

20 Oct 2015
Audit exemption subsidiary accounts made up to 31 December 2014
20 Oct 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
...
... and 106 more events
09 Jul 2001
New director appointed
09 Jul 2001
New director appointed
09 Jul 2001
New director appointed
03 Jul 2001
Particulars of mortgage/charge
23 Mar 2001
Incorporation

ATLAN RESOURCE SOLUTIONS LTD Charges

23 March 2011
An omnibus guarantee and set-off agreement
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 June 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Fixed and floating charge
Delivered: 16 May 2007
Status: Satisfied on 23 July 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 23 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…